- Company Overview for FISHERS SERVICES GROUP HOLDINGS LIMITED (SC263302)
- Filing history for FISHERS SERVICES GROUP HOLDINGS LIMITED (SC263302)
- People for FISHERS SERVICES GROUP HOLDINGS LIMITED (SC263302)
- Charges for FISHERS SERVICES GROUP HOLDINGS LIMITED (SC263302)
- More for FISHERS SERVICES GROUP HOLDINGS LIMITED (SC263302)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
19 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
18 Dec 2014 | AP01 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 | |
18 Dec 2014 | AP03 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 | |
18 Dec 2014 | TM02 | Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 | |
27 Jun 2014 | AP01 | Appointment of Michael William Jones as a director | |
27 Jun 2014 | TM01 | Termination of appointment of Bruce Mchardy as a director | |
23 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
29 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
09 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jul 2013 | MR01 | Registration of charge 2633020007 | |
16 Jul 2013 | 466(Scot) | Alterations to a floating charge | |
09 Jul 2013 | TM01 | Termination of appointment of Tennant Hilditch as a director | |
09 Jul 2013 | 466(Scot) | Alterations to a floating charge | |
04 Jul 2013 | MR01 | Registration of charge 2633020006 | |
03 Jul 2013 | MR01 | Registration of charge 2633020005 | |
02 Jul 2013 | MR04 | Satisfaction of charge 4 in full | |
12 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
04 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Oct 2012 | TM01 | Termination of appointment of Roderick Mackay as a director | |
23 Oct 2012 | TM02 | Termination of appointment of Roderick Mackay as a secretary | |
15 Oct 2012 | AP01 | Appointment of Scott Ian Inglis as a director |